- Company Overview for JDSL SERVICES LTD (05938726)
- Filing history for JDSL SERVICES LTD (05938726)
- People for JDSL SERVICES LTD (05938726)
- Charges for JDSL SERVICES LTD (05938726)
- Insolvency for JDSL SERVICES LTD (05938726)
- More for JDSL SERVICES LTD (05938726)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2013 | L64.07 | Completion of winding up | |
21 Apr 2010 | COCOMP | Order of court to wind up | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2009 | 363a | Return made up to 18/09/07; full list of members | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from unit 4 budbrooke industrial estate budbrooke road warwick warwickshire CV34 5XH | |
15 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Oct 2008 | 288a | Secretary appointed john frederick lawrence | |
08 Oct 2008 | 288b | Appointment Terminated Secretary matthew beverley | |
30 Sep 2008 | CERTNM | Company name changed pinnacle design LTD.\certificate issued on 02/10/08 | |
25 Sep 2007 | CERTNM | Company name changed contechs manufacturing LTD\certificate issued on 25/09/07 | |
24 Sep 2007 | 287 | Registered office changed on 24/09/07 from: 183 torrington avenue coventry CV4 9AG | |
23 Aug 2007 | 288b | Director resigned | |
06 Aug 2007 | 88(2)R | Ad 28/02/07--------- £ si 2@1=2 £ ic 1/3 | |
12 May 2007 | 395 | Particulars of mortgage/charge | |
04 May 2007 | 288b | Director resigned | |
13 Mar 2007 | 288a | New director appointed | |
13 Mar 2007 | 288a | New secretary appointed;new director appointed | |
13 Mar 2007 | 288a | New director appointed | |
13 Mar 2007 | 288b | Secretary resigned;director resigned | |
13 Mar 2007 | 288b | Director resigned | |
13 Mar 2007 | 287 | Registered office changed on 13/03/07 from: 27 shawfield park bromley kent BR1 2NQ | |
12 Mar 2007 | CERTNM | Company name changed contechs materials handling limi ted\certificate issued on 12/03/07 | |
10 Jan 2007 | AA | Accounts made up to 31 December 2006 | |
20 Nov 2006 | 288c | Director's particulars changed |